Company NameSteel Window Service & Supplies Limited
DirectorMatthew Edwin Hahn
Company StatusActive
Company Number00571528
CategoryPrivate Limited Company
Incorporation Date14 September 1956(67 years, 8 months ago)
Previous NameSteel Window Service And Supplies Company Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Matthew Edwin Hahn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(35 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleEstimator/Surveyor
Country of ResidenceEngland
Correspondence AddressTwo Parishes
Long Bottom Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2UT
Secretary NameMr Matthew Hahn
StatusCurrent
Appointed17 February 2011(54 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressTwo Parishes Long Bottom Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2UT
Director NameAngela Eileen Pease
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrrells Farmhouse
Avon Tyrrell Bransgore
Christchurch
Dorset
BH23 8EW
Secretary NameAngela Eileen Pease
NationalityBritish
StatusResigned
Appointed21 June 1992(35 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrrells Farmhouse
Avon Tyrrell Bransgore
Christchurch
Dorset
BH23 8EW
Director NameMr Darren Stephen Joyce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(46 years, 4 months after company formation)
Appointment Duration9 years (resigned 06 January 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address157 Honeysuckle Way
Witham
Essex
CM8 2YD

Contact

Websitewww.steelwindows.co.uk/
Email address[email protected]
Telephone020 72722294
Telephone regionLondon

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£190,029
Cash£102
Current Liabilities£418,194

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

6 December 2016Delivered on: 8 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 July 2012Delivered on: 13 July 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 July 2011Delivered on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 May 2011Delivered on: 20 May 2011
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the cash sum and interest see image for full details.
Outstanding
17 January 2011Delivered on: 20 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 30 oxford road finsbury park london.
Outstanding
9 July 2010Delivered on: 15 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £75,000.00 due or to become due.
Particulars: L/H interest in 30 oxford road, finsbury park, london.
Outstanding
2 June 2008Delivered on: 7 June 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC steel window service and supplies company limited business base rate tracker account 53734129.
Outstanding
23 March 1992Delivered on: 2 April 1992
Satisfied on: 31 August 2012
Persons entitled: Philip Gilbert Lightfoot

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 May 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
7 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
9 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 December 2018Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY to 110 Lancaster Road Barnet EN4 8AL on 4 December 2018 (1 page)
14 August 2018Change of details for Mr Matthew Edwin Hahn as a person with significant control on 23 November 2017 (2 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
24 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 December 2016Registration of charge 005715280008, created on 6 December 2016 (27 pages)
8 December 2016Registration of charge 005715280008, created on 6 December 2016 (27 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,900
(4 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,900
(4 pages)
17 November 2015Company name changed steel window service and supplies company LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
17 November 2015Company name changed steel window service and supplies company LIMITED\certificate issued on 17/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-16
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,900
(4 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,900
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,900
(4 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,900
(4 pages)
3 February 2014Amended accounts made up to 30 September 2012 (4 pages)
3 February 2014Amended accounts made up to 30 September 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Darren Joyce as a director (1 page)
9 January 2012Termination of appointment of Darren Joyce as a director (1 page)
13 July 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 6 (9 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 March 2011Appointment of Mr Matthew Hahn as a secretary (2 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Termination of appointment of Angela Pease as a director (1 page)
23 March 2011Termination of appointment of Angela Pease as a director (1 page)
23 March 2011Appointment of Mr Matthew Hahn as a secretary (2 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2010Termination of appointment of Angela Pease as a secretary (1 page)
13 December 2010Termination of appointment of Angela Pease as a secretary (1 page)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
29 June 2009Return made up to 21/06/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
26 August 2008Return made up to 21/06/08; full list of members (4 pages)
26 August 2008Return made up to 21/06/08; full list of members (4 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 July 2007Return made up to 21/06/07; no change of members (7 pages)
27 July 2007Return made up to 21/06/07; no change of members (7 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 July 2006Return made up to 21/06/06; full list of members (7 pages)
17 July 2006Return made up to 21/06/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
15 July 2002Return made up to 21/06/02; full list of members (7 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
6 July 2001Return made up to 21/06/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 July 1999Return made up to 21/06/99; no change of members (4 pages)
9 July 1999Return made up to 21/06/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 July 1998Return made up to 21/06/98; full list of members (6 pages)
6 July 1998Return made up to 21/06/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
1 July 1997Return made up to 21/06/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 July 1996Return made up to 21/06/96; no change of members (4 pages)
23 July 1996Return made up to 21/06/96; no change of members (4 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 August 1995Return made up to 21/06/95; full list of members (6 pages)
10 August 1995Return made up to 21/06/95; full list of members (6 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
2 April 1992Particulars of mortgage/charge (3 pages)
2 April 1992Particulars of mortgage/charge (3 pages)